Slough
Berkshire
SL3 8AZ
Director Name | Ms Nikki Ahmed |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2010) |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 32a Prestwood Avenue Harrow Middlesex HA3 8JZ |
Secretary Name | Maryam Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(7 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 October 2005) |
Role | Media Consultant |
Correspondence Address | 32a Prestwood Avenue Kenton Harrow Middlesex HA3 8JZ |
Secretary Name | Ms Nikki Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32a Prestwood Avenue Harrow Middlesex HA3 8JZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 12 Collins Avenue Stanmore Middx HA7 1DL |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
18 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
26 February 2016 | Company name changed sebra LTD\certificate issued on 26/02/16
|
26 February 2016 | Company name changed sebra LTD\certificate issued on 26/02/16
|
28 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
28 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
31 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
31 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
10 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
25 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
25 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
2 December 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
20 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
21 November 2011 | Director's details changed for Mr Ijaz Ahmad Bhutta on 21 November 2011 (2 pages) |
21 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Director's details changed for Mr Ijaz Ahmad Bhutta on 21 November 2011 (2 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Termination of appointment of Nikki Ahmed as a secretary (1 page) |
2 December 2010 | Termination of appointment of Nikki Ahmed as a secretary (1 page) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 April 2010 | Termination of appointment of Nikki Ahmed as a director (2 pages) |
9 April 2010 | Termination of appointment of Nikki Ahmed as a director (2 pages) |
19 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Nikki Ahmed on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Nikki Ahmed on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Ijaz Ahmad Bhutta on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Ijaz Ahmad Bhutta on 17 November 2009 (2 pages) |
2 September 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
2 September 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from 140 parlaunt road slough SL3 8AZ (1 page) |
23 March 2009 | Return made up to 25/10/08; full list of members (4 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from 140 parlaunt road slough SL3 8AZ (1 page) |
23 March 2009 | Return made up to 25/10/08; full list of members (4 pages) |
12 January 2009 | Return made up to 25/10/07; full list of members (4 pages) |
12 January 2009 | Return made up to 25/10/07; full list of members (4 pages) |
11 January 2009 | Director's change of particulars / ijaz bhutta / 10/01/2009 (1 page) |
11 January 2009 | Director's change of particulars / ijaz bhutta / 10/01/2009 (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from 111 high street edgware middlesex HA8 7DB (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from 111 high street edgware middlesex HA8 7DB (1 page) |
13 March 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
13 March 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
16 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
16 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
23 November 2006 | Return made up to 25/10/06; full list of members (7 pages) |
23 November 2006 | Return made up to 25/10/06; full list of members (7 pages) |
26 September 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
26 September 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
14 December 2005 | Return made up to 25/10/05; full list of members
|
14 December 2005 | Return made up to 25/10/05; full list of members
|
18 November 2005 | New secretary appointed (1 page) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | New director appointed (1 page) |
18 November 2005 | New secretary appointed (1 page) |
18 November 2005 | New director appointed (1 page) |
31 October 2005 | New director appointed (1 page) |
31 October 2005 | New director appointed (1 page) |
10 June 2005 | New secretary appointed (1 page) |
10 June 2005 | New secretary appointed (1 page) |
25 April 2005 | Company name changed sebre LIMITED\certificate issued on 25/04/05 (2 pages) |
25 April 2005 | Company name changed sebre LIMITED\certificate issued on 25/04/05 (2 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Secretary resigned (1 page) |
25 October 2004 | Incorporation (9 pages) |
25 October 2004 | Incorporation (9 pages) |